Company NameValestar Properties Limited
Company StatusActive
Company Number03448450
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manjinder Singh Dhesi
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(13 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elm Grove
Hornchurch
RM11 3UA
Director NameMr Jaskaran Singh Dhesi
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(18 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elm Grove
Hornchurch
Essex
RM11 3UA
Director NameMr Randeep Singh Dhesi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(23 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elm Grove
Hornchurch
RM11 3UA
Director NameMr Charan Singh
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2004)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address221 Westrow Drive
Barking
Essex
IG11 9BS
Secretary NameMr Gurvir Singh Atkar
NationalityIndian
StatusResigned
Appointed16 October 1997(3 days after company formation)
Appointment Duration23 years, 9 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Lodge Lane
Grays
Essex
RM16 2TP
Director NameMajinder Singh Dhesi
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Correspondence Address221 Westrow Drive
Barking
Essex
IG11 9BS
Director NameMr Gurvir Singh Atkar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2006(8 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Lodge Lane
Grays
Essex
RM16 2TP
Director NameMr Jasbir Singh Dhesi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2006(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Westrow Drive
Barking
Essex
IG11 9BS
Director NameMr Sukhwinder Singh Johal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oaks Westend Lane
Slough
Berkshire
SL2 4ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1, Barking Industrial Park
Alfreds Way
Barking
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

44 at £1Paramjit Dhesi Kaur
44.00%
Ordinary
34 at £1Guvir Singh Atkar
34.00%
Ordinary
22 at £1Jasbir Singh Dhesi
22.00%
Ordinary

Financials

Year2014
Net Worth£1,693,832
Cash£83,796
Current Liabilities£471,737

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

11 April 2022Delivered on: 11 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2006Delivered on: 9 December 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 December 2006Delivered on: 7 December 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 December 2006Delivered on: 5 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 1 barking industrial estate, alfreds way barking essex t/no egl 164685 & egl 330034.
Outstanding
1 December 2006Delivered on: 5 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 640 ripple road, barking, essex t/no EGL216939.
Outstanding
23 November 1999Delivered on: 2 December 1999
Satisfied on: 5 December 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 November 1999Delivered on: 2 December 1999
Satisfied on: 5 December 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 1 and land adjoining unit baiking industrial park alfreds way barking essex IG11 otj. Together with all building trade and other fixtures and fittings fixed plant and machinery. All stock goods moveable plant machinery implements utensils furniture and equipment form time to time placed on or in the mortgaged property belonging to the company all property rights and benefits. Fixed charge all shares all book and other debtsany amount owing to the company by way of rent licence frr or service charge. Floating charge all the chattels. The goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
31 July 2019Registered office address changed from 41 Highwood Gardens Ilford Essex IG5 0AZ to Unit 1, Barking Industrial Park Alfreds Way Barking IG11 0TJ on 31 July 2019 (1 page)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
9 July 2018Cessation of Paramjit Kaur Dhesi as a person with significant control on 2 July 2018 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
30 May 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
22 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 April 2016Appointment of Mr Jaskaran Singh Dhesi as a director on 30 March 2016 (2 pages)
22 April 2016Appointment of Mr Jaskaran Singh Dhesi as a director on 30 March 2016 (2 pages)
15 April 2016Termination of appointment of Sukhwinder Singh Johal as a director on 30 March 2016 (1 page)
15 April 2016Termination of appointment of Sukhwinder Singh Johal as a director on 30 March 2016 (1 page)
14 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
3 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
3 January 2012Termination of appointment of Jasbir Dhesi as a director (1 page)
3 January 2012Appointment of Mr Manjinder Singh Dhesi as a director (2 pages)
3 January 2012Termination of appointment of Jasbir Dhesi as a director (1 page)
3 January 2012Appointment of Mr Manjinder Singh Dhesi as a director (2 pages)
3 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
22 September 2011Appointment of Mr Sukhvinder Singh Johal as a director (2 pages)
22 September 2011Appointment of Mr Sukhvinder Singh Johal as a director (2 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
24 November 2010Director's details changed for Jasbir Singh Dhesi on 13 October 2010 (2 pages)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Gurvir Singh Atkar on 13 October 2010 (2 pages)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Jasbir Singh Dhesi on 13 October 2010 (2 pages)
24 November 2010Director's details changed for Gurvir Singh Atkar on 13 October 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
3 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (11 pages)
3 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (11 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 December 2008Return made up to 13/10/08; full list of members (5 pages)
18 December 2008Return made up to 13/10/08; full list of members (5 pages)
30 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
30 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
22 November 2007Return made up to 13/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2007Return made up to 13/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
9 December 2006Particulars of mortgage/charge (9 pages)
9 December 2006Particulars of mortgage/charge (9 pages)
7 December 2006Particulars of mortgage/charge (9 pages)
7 December 2006Particulars of mortgage/charge (9 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
9 November 2006Return made up to 13/10/06; full list of members (8 pages)
9 November 2006Return made up to 13/10/06; full list of members (8 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
15 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
15 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 November 2005Return made up to 13/10/05; full list of members (7 pages)
25 November 2005Return made up to 13/10/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
21 October 2003Return made up to 13/10/03; full list of members (7 pages)
21 October 2003Return made up to 13/10/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
1 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
24 January 2003Return made up to 13/10/02; full list of members (7 pages)
24 January 2003Return made up to 13/10/02; full list of members (7 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 November 2001Return made up to 13/10/01; full list of members (7 pages)
4 November 2001Return made up to 13/10/01; full list of members (7 pages)
17 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
17 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
9 November 2000Return made up to 13/10/00; full list of members (7 pages)
9 November 2000Return made up to 13/10/00; full list of members (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
21 June 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1999Particulars of mortgage/charge (11 pages)
2 December 1999Particulars of mortgage/charge (7 pages)
2 December 1999Particulars of mortgage/charge (7 pages)
2 December 1999Particulars of mortgage/charge (11 pages)
28 October 1999Return made up to 13/10/99; full list of members (6 pages)
28 October 1999Return made up to 13/10/99; full list of members (6 pages)
30 June 1999Full accounts made up to 31 October 1998 (7 pages)
30 June 1999Full accounts made up to 31 October 1998 (7 pages)
24 June 1999Registered office changed on 24/06/99 from: 22 windermere gardens redbridge ilford essex IG4 5BZ (1 page)
24 June 1999Registered office changed on 24/06/99 from: 22 windermere gardens redbridge ilford essex IG4 5BZ (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
13 October 1997Incorporation (17 pages)
13 October 1997Incorporation (17 pages)